WEBMETHODS UK LIMITED

Company Documents

DateDescription
01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM LOCOMOTIVE WAY PRIDE PARK DERBY DE24 8PU UNITED KINGDOM

View Document

28/09/1228 September 2012 DECLARATION OF SOLVENCY

View Document

28/09/1228 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR TIM FOX

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM HUDSON HOUSE HUDSON WAY PRIDE PARK DERBY DE24 8HS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY WEBMETHODS WORLDWIDE INC

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR DARREN ROOS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRNS

View Document

18/07/1118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEBMETHODS WORLDWIDE INC / 26/06/2010

View Document

06/08/106 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED DOUGLAS MCNITT

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED WEBMETHODS WORLDWIDE INC

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ROBERT MARK CAIRNS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MARK EDWARDS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: BARONS COURT 22 THE AVENUE EGHAM SURREY TW20 9AB

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: BARONS COURT 22 THE AVENUE EGHAM SURREY TW20 9AB

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company